logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Eyers, Simon

    Related profiles found in government register
  • Eyers, Simon
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 1
  • Eyers, Simon
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wilmington Square, London, WC1X 0ES

      IIF 2 IIF 3
  • Eyers, Simon
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wilmington Square, London, WC1X 0ES

      IIF 4
  • Eyers, Simon
    British equity investor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warburg Pincus International Llc, Almack House, 28 King Street, London, SW1Y 6QW, England

      IIF 5
  • Eyers, Simon
    British fund manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Fleet Business Park, Fleet, Hants, GU52 8BF, England

      IIF 6
    • icon of address 7, Wilmington Square, London, WC1X 0ES

      IIF 7
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 8
    • icon of address Unit 4, 122 East Road, London, N1 6FB

      IIF 9
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 10
  • Eyers, Simon
    British investor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Eyers, Simon
    British merchant banker born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wilmington Square, London, WC1X 0ES

      IIF 13
  • Eyers, Simon
    British partner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, St. John Street, London, EC1V 4RN

      IIF 14
  • Eyers, Simon
    British partner of 4d funds born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wilmington Square, London, WC1X 0ES

      IIF 15
  • Eyers, Simon
    British venture capitalist born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Eyers, Simon
    British merchant banker born in March 1964

    Registered addresses and corresponding companies
    • icon of address 47 Doughty Street, London, WC1N 2LF

      IIF 19
  • Simon Eyers
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Fleet Business Park, Fleet, Hants, GU52 8BF, England

      IIF 20
    • icon of address 7, Wilmington Square, London, WC1X 0ES, England

      IIF 21
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 22
  • Eyers, Simon
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address 7 Wilmington Square, London, WC1X 0ES

      IIF 23
  • Eyers, Simon
    British investor

    Registered addresses and corresponding companies
    • icon of address 7 Wilmington Square, London, WC1X 0ES

      IIF 24
  • Eyers, Simon William Caines
    British banker born in March 1964

    Registered addresses and corresponding companies
    • icon of address 72 Ladbroke Grove, London, W11 2HF

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 12a Fleet Business Park, Fleet, Hants, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    387,467 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,040 GBP2024-06-30
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -154,292 GBP2020-12-31
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 10 - Director → ME
  • 4
    Company number 04257334
    Non-active corporate
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-10-25 ~ now
    IIF 24 - Secretary → ME
  • 5
    Company number 04320740
    Non-active corporate
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF 13 - Director → ME
  • 6
    Company number 04382082
    Non-active corporate
    Officer
    icon of calendar 2002-02-26 ~ now
    IIF 4 - Director → ME
  • 7
    Company number 05461821
    Non-active corporate
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 12 - Director → ME
  • 8
    Company number 05820573
    Non-active corporate
    Officer
    icon of calendar 2006-05-17 ~ now
    IIF 18 - Director → ME
  • 9
    Company number 06495311
    Non-active corporate
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address 72 Ladbroke Grove, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,855 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-02-18
    IIF 25 - Director → ME
  • 2
    icon of address Pinnacle Energy Limited, Saxon House, 28 Castle Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2012-03-14
    IIF 16 - Director → ME
  • 3
    icon of address 129-131 Mare Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-21 ~ 1996-02-20
    IIF 19 - Director → ME
  • 4
    icon of address Rwk Goodman, 69 Carter Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -8,264,122 GBP2022-01-04 ~ 2022-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2022-01-03
    IIF 9 - Director → ME
  • 5
    FAIRFIELD ENERGY LIMITED - 2010-06-29
    FAIRFIELD ENERGY PLC - 2011-04-14
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-05 ~ 2010-06-30
    IIF 17 - Director → ME
    icon of calendar 2010-09-07 ~ 2015-12-17
    IIF 8 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -154,292 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-08-12 ~ 2020-04-09
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-29 ~ 2018-06-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MARMALADE TECHNOLOGIES LTD. - 2020-01-02
    IDEAWORKS3D LIMITED - 2013-09-12
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,554,328 GBP2024-12-31
    Officer
    icon of calendar 2007-08-02 ~ 2016-09-30
    IIF 14 - Director → ME
  • 8
    VIENCO SYSTEMS LIMITED - 2010-02-17
    MOUNTWEST 586 LIMITED - 2005-04-19
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-11-02 ~ 2008-04-01
    IIF 2 - Director → ME
  • 9
    GWECO 417 LIMITED - 2009-09-14
    icon of address Fairhurst, Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2012-03-14
    IIF 7 - Director → ME
  • 10
    OILFLOW SOLUTIONS HOLDINGS LIMITED - 2009-09-14
    AGT ENERGY LIMITED - 2008-01-16
    ADVANCED GEL TECHNOLOGY LIMITED - 2005-01-07
    icon of address Fairhursts Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-02 ~ 2010-06-08
    IIF 3 - Director → ME
  • 11
    icon of address 3rd Floor Norvin House, 45-55 Commercial Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2023-06-28
    IIF 5 - Director → ME
  • 12
    Company number 04382082
    Non-active corporate
    Officer
    icon of calendar 2002-02-26 ~ 2003-05-22
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.